TOTAL SECURITY LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

06/02/256 February 2025 Registration of charge 101619570011, created on 2025-02-03

View Document

05/02/255 February 2025 Registration of charge 101619570010, created on 2025-02-03

View Document

15/01/2515 January 2025 Satisfaction of charge 101619570009 in full

View Document

15/01/2515 January 2025 Satisfaction of charge 101619570007 in full

View Document

15/01/2515 January 2025 Satisfaction of charge 101619570008 in full

View Document

15/01/2515 January 2025 Satisfaction of charge 101619570006 in full

View Document

16/12/2416 December 2024 Notification of Saint Holdco Limited as a person with significant control on 2024-12-10

View Document

13/12/2413 December 2024 Appointment of Mr Thomas Hetherington as a director on 2024-12-10

View Document

13/12/2413 December 2024 Appointment of Mr Neill Feather as a director on 2024-12-10

View Document

13/12/2413 December 2024 Termination of appointment of Christopher Stephen Phillips as a director on 2024-12-10

View Document

13/12/2413 December 2024 Termination of appointment of Gibson Whitter Secretaries Limited as a secretary on 2024-12-10

View Document

13/12/2413 December 2024 Appointment of Mr Thomas Hetherington as a secretary on 2024-12-10

View Document

13/12/2413 December 2024 Termination of appointment of Nicholas Grahame Baker as a director on 2024-12-10

View Document

13/12/2413 December 2024 Termination of appointment of John Civantos as a director on 2024-12-10

View Document

13/12/2413 December 2024 Appointment of Mr Adam Belmonte as a director on 2024-12-10

View Document

13/12/2413 December 2024 Termination of appointment of Luis Zaldivar as a director on 2024-12-10

View Document

01/06/241 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

27/03/2427 March 2024 Appointment of Mr Luis Zaldivar as a director on 2024-03-26

View Document

27/03/2427 March 2024 Change of details for Jdi Antarctica Sub Ii Limited as a person with significant control on 2024-03-03

View Document

27/03/2427 March 2024 Appointment of Mr Daniel Peter Richards as a director on 2024-03-26

View Document

27/03/2427 March 2024 Appointment of Mr John Civantos as a director on 2024-03-26

View Document

27/02/2427 February 2024 Registration of charge 101619570009, created on 2024-02-23

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Statement of capital on 2024-02-22

View Document

22/02/2422 February 2024

View Document

22/02/2422 February 2024

View Document

22/02/2422 February 2024 Resolutions

View Document

20/02/2420 February 2024 Notification of Jdi Antarctica Sub Ii Limited as a person with significant control on 2024-02-19

View Document

20/02/2420 February 2024 Cessation of System1 Inc as a person with significant control on 2023-11-30

View Document

12/01/2412 January 2024 Termination of appointment of Tridivesh Dey Kidambi as a director on 2023-11-30

View Document

12/01/2412 January 2024 Termination of appointment of Michael Blend as a director on 2023-11-30

View Document

05/12/235 December 2023 Registration of charge 101619570008, created on 2023-11-30

View Document

04/12/234 December 2023 Registration of charge 101619570007, created on 2023-11-30

View Document

04/12/234 December 2023 Registration of charge 101619570006, created on 2023-11-30

View Document

30/11/2330 November 2023 Satisfaction of charge 101619570005 in full

View Document

11/10/2311 October 2023 Registration of charge 101619570005, created on 2023-10-06

View Document

05/10/235 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Certificate of change of name

View Document

18/07/2318 July 2023 Satisfaction of charge 101619570004 in full

View Document

18/07/2318 July 2023 Satisfaction of charge 101619570003 in full

View Document

21/06/2321 June 2023 Register inspection address has been changed to Larch House Parklands Business Park Denmead Hampshire PO7 6XP

View Document

21/06/2321 June 2023 Register(s) moved to registered inspection location Larch House Parklands Business Park Denmead Hampshire PO7 6XP

View Document

20/06/2320 June 2023 Registered office address changed from Larch House Parklands Business Park Denmead Hampshire PO7 6XP United Kingdom to 16-18 Barnes Wallis Road Segensworth Fareham Hampshire PO15 5TT on 2023-06-20

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

09/05/239 May 2023 Group of companies' accounts made up to 2021-12-31

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Cessation of Just Develop It Limited as a person with significant control on 2022-01-27

View Document

17/05/2217 May 2022 Notification of a person with significant control statement

View Document

14/02/2214 February 2022 Director's details changed for Mr Christopher Stephen Phillips on 2022-02-01

View Document

15/06/2115 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

15/11/1815 November 2018 SUB-DIVISION 16/10/18

View Document

09/11/189 November 2018 COMPANY NAME CHANGED SS PROTECT LIMITED CERTIFICATE ISSUED ON 09/11/18

View Document

06/11/186 November 2018 ADOPT ARTICLES 16/10/2018

View Document

06/11/186 November 2018 ADOPT ARTICLES 16/10/2018

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR NICHOLAS GRAHAME BAKER

View Document

29/10/1829 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYSTEM1 SS PROTECT HOLDINGS, INC.

View Document

29/10/1829 October 2018 CESSATION OF NICHOLAS GRAHAME BAKER AS A PSC

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR JUST DEVELOP IT LIMITED

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101619570002

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101619570001

View Document

23/10/1823 October 2018 16/10/18 STATEMENT OF CAPITAL GBP 15952.114

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR. MICHAEL BLEND

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR. JOHN CIVANTOS

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR CHARLES URSINI

View Document

16/10/1816 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

16/10/1816 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

25/07/1825 July 2018 DISS40 (DISS40(SOAD))

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / JUST DEVELOP IT LIMITED / 15/05/2017

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUST DEVELOP IT LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

08/11/178 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 ADOPT ARTICLES 14/09/2017

View Document

25/07/1725 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GRAHAME BAKER

View Document

21/07/1721 July 2017 ADOPT ARTICLES 01/04/2017

View Document

19/04/1719 April 2017 ADOPT ARTICLES 07/12/2016

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101619570001

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101619570002

View Document

01/02/171 February 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 11/07/16 STATEMENT OF CAPITAL GBP 10000

View Document

04/05/164 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company